Blaydon-On-Tyne
Tyne And Wear
NE21 5SW
Director Name | Mr John James Danskin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chainbridge Road Blaydon Newcastle Upon Tyne Tyne & Wear NE21 5SW |
Director Name | Mr Paul Ainsworth Roxburgh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chainbridge Road Blaydon-On-Tyne Tyne & Wear NE21 5SW |
Secretary Name | Mr Simon Ainsworth Roxburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Simonside Terrace Heaton Newcastle Upon Tyne NE6 5JX |
Secretary Name | Mr Paul Ainsworth Roxburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chainbridge Road Blaydon Tyne And Wear NE21 5SW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | boydduct.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4143331 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Chainbridge Road Blaydon Tyne And Wear NE21 5SW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £30,524 |
Cash | £415 |
Current Liabilities | £1,200 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
31 March 2003 | Delivered on: 4 April 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or boyd & co (metal workers) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
24 May 2018 | Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
27 June 2017 | Notification of Boyd & Co (Metal Workers) Limited as a person with significant control on 1 July 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 June 2017 | Notification of Boyd & Co (Metal Workers) Limited as a person with significant control on 1 July 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
13 March 2015 | Micro company accounts made up to 31 August 2014 (1 page) |
13 March 2015 | Micro company accounts made up to 31 August 2014 (1 page) |
3 October 2014 | Termination of appointment of Paul Ainsworth Roxburgh as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Paul Ainsworth Roxburgh as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Paul Ainsworth Roxburgh as a secretary on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Paul Ainsworth Roxburgh as a secretary on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Paul Ainsworth Roxburgh as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Paul Ainsworth Roxburgh as a secretary on 3 October 2014 (1 page) |
28 August 2014 | Termination of appointment of John James Danskin as a director on 27 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John James Danskin as a director on 27 August 2014 (1 page) |
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
9 June 2011 | Director's details changed for Mr John James Danskin on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr John James Danskin on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr John James Danskin on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Simon Ainsworth Roxburgh on 8 June 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (1 page) |
8 June 2011 | Director's details changed for Mr Simon Ainsworth Roxburgh on 8 June 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (1 page) |
8 June 2011 | Director's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Simon Ainsworth Roxburgh on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr John James Danskin on 8 June 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (1 page) |
8 June 2011 | Director's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Simon Ainsworth Roxburgh on 8 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Mr Simon Ainsworth Roxburgh on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Mr John James Danskin on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Simon Ainsworth Roxburgh on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr John James Danskin on 8 June 2011 (2 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
27 December 2008 | Accounts for a small company made up to 31 August 2008 (4 pages) |
27 December 2008 | Accounts for a small company made up to 31 August 2008 (4 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
21 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
21 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
8 February 2006 | Accounts for a small company made up to 31 August 2005 (4 pages) |
8 February 2006 | Accounts for a small company made up to 31 August 2005 (4 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
8 June 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
8 June 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
1 February 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
1 February 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
17 June 2003 | Return made up to 07/06/03; full list of members
|
17 June 2003 | Return made up to 07/06/03; full list of members
|
4 April 2003 | Particulars of mortgage/charge (4 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
26 November 2002 | Ad 28/06/02-05/08/02 £ si 100@1=100 £ ic 1/101 (2 pages) |
26 November 2002 | Ad 28/06/02-05/08/02 £ si 100@1=100 £ ic 1/101 (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
5 August 2002 | Company name changed astroweb LIMITED\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Company name changed astroweb LIMITED\certificate issued on 05/08/02 (2 pages) |
29 July 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
29 July 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 27 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QP (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 27 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QP (1 page) |
15 July 2002 | Director resigned (2 pages) |
15 July 2002 | Director resigned (2 pages) |
15 July 2002 | Secretary resigned (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned (2 pages) |
15 July 2002 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 June 2002 | Incorporation (18 pages) |
7 June 2002 | Incorporation (18 pages) |